ALPHA GARAGE DOORS LTD.

Register to unlock more data on OkredoRegister

ALPHA GARAGE DOORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304875

Incorporation date

03/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Colaren Commercial Centre, 20 Albert Street, Fraserburgh, Aberdeenshire AB43 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/01/2025
Appointment of Mr Tony John Wallace as a secretary on 2025-01-20
dot icon07/06/2024
Director's details changed for Mr Ian Wallace on 2024-06-07
dot icon07/06/2024
Change of details for Mr Ian Wallace as a person with significant control on 2024-06-07
dot icon07/06/2024
Registered office address changed from Office 22 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Unit 3 Colaren Commercial Centre 20 Albert Street Fraserburgh Aberdeenshire AB43 9JJ on 2024-06-07
dot icon05/03/2024
Change of details for Mr Ian Wallace as a person with significant control on 2024-02-26
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon04/03/2024
Cessation of Tony John Wallace as a person with significant control on 2024-02-26
dot icon29/02/2024
Change of details for Mr Ian Wallace as a person with significant control on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Ian Wallace on 2024-02-29
dot icon02/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/07/2023
Registered office address changed from Wood End House, Longside Road Peterhead Aberdeenshire AB42 3JY to Office 22 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 2023-07-03
dot icon03/07/2023
Cessation of Shirley Grace Wallace as a person with significant control on 2023-06-16
dot icon03/07/2023
Notification of Tony John Wallace as a person with significant control on 2023-06-16
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon15/06/2023
Termination of appointment of Shirley Grace Wallace as a secretary on 2023-06-15
dot icon15/06/2023
Change of details for Mrs Shirley Grace Wallace as a person with significant control on 2023-06-15
dot icon11/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon09/07/2019
Notification of Shirley Grace Wallace as a person with significant control on 2018-04-05
dot icon09/07/2019
Change of details for Mr Ian Wallace as a person with significant control on 2018-04-05
dot icon16/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon12/07/2017
Change of details for Mr Ian Wallace as a person with significant control on 2016-04-06
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon12/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ian Wallace on 2010-07-03
dot icon23/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2008
Return made up to 03/07/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary's particulars changed
dot icon21/08/2007
Registered office changed on 21/08/07 from: 44 union grove fraserburgh aberdeenshire AB43 9PH
dot icon18/07/2007
Return made up to 03/07/07; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Secretary resigned
dot icon03/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.15K
-
0.00
4.58K
-
2022
3
25.33K
-
0.00
18.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Wallace
Director
03/07/2006 - Present
-
BRIAN REID LTD.
Nominee Secretary
03/07/2006 - 03/07/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
03/07/2006 - 03/07/2006
6626
Wallace, Shirley Grace
Secretary
03/07/2006 - 15/06/2023
-
Wallace, Tony John
Secretary
20/01/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPHA GARAGE DOORS LTD.

ALPHA GARAGE DOORS LTD. is an(a) Active company incorporated on 03/07/2006 with the registered office located at Unit 3 Colaren Commercial Centre, 20 Albert Street, Fraserburgh, Aberdeenshire AB43 9JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA GARAGE DOORS LTD.?

toggle

ALPHA GARAGE DOORS LTD. is currently Active. It was registered on 03/07/2006 .

Where is ALPHA GARAGE DOORS LTD. located?

toggle

ALPHA GARAGE DOORS LTD. is registered at Unit 3 Colaren Commercial Centre, 20 Albert Street, Fraserburgh, Aberdeenshire AB43 9JJ.

What does ALPHA GARAGE DOORS LTD. do?

toggle

ALPHA GARAGE DOORS LTD. operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALPHA GARAGE DOORS LTD.?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.